Background WavePink WaveYellow Wave

CHERRY TREE VETERINARY PRACTICE LIMITED (07798481)

CHERRY TREE VETERINARY PRACTICE LIMITED (07798481) is an active UK company. incorporated on 5 October 2011. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHERRY TREE VETERINARY PRACTICE LIMITED has been registered for 14 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
07798481
Status
active
Type
ltd
Incorporated
5 October 2011
Age
14 years
Address
The Chocolate Factory Via Traversus, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY TREE VETERINARY PRACTICE LIMITED

CHERRY TREE VETERINARY PRACTICE LIMITED is an active company incorporated on 5 October 2011 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHERRY TREE VETERINARY PRACTICE LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07798481

LTD Company

Age

14 Years

Incorporated 5 October 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

CHERRY TREE V.P. LIMITED
From: 5 October 2011To: 15 February 2012
Contact
Address

The Chocolate Factory Via Traversus Keynsham Bristol, BS31 2AU,

Previous Addresses

C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ United Kingdom
From: 25 November 2021To: 4 May 2022
The Chocolate Factory Keynsham Bristol BS31 2AU England
From: 3 March 2021To: 25 November 2021
Hale & Company Belmont Road Maidenhead Berkshire SL6 6TB England
From: 30 August 2019To: 3 March 2021
Swatton Barn Badbury Swindon Wiltshire SN4 0EU
From: 5 October 2011To: 30 August 2019
Timeline

17 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Loan Secured
Jan 18
Loan Secured
Feb 18
Share Issue
Oct 18
Funding Round
Oct 18
Loan Secured
Feb 19
Loan Cleared
May 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GILLINGS, Mark Andrew

Active
Via Traversus, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Mar 2021

SIMPSON, Donna Louise

Active
Via Traversus, BristolBS31 2AU
Born September 1980
Director
Appointed 02 Mar 2021

HAMILTON, Clare Catherine

Resigned
Keynsham, BristolBS31 2AU
Born February 1981
Director
Appointed 05 Oct 2011
Resigned 02 Mar 2021

HAMILTON, Michael Herriot

Resigned
Keynsham, BristolBS31 2AU
Born January 1975
Director
Appointed 05 Oct 2011
Resigned 02 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Ms Clare Catherine Hamilton

Ceased
Keynsham, BristolBS31 2AU
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Michael Herriot Hamilton

Ceased
Keynsham, BristolBS31 2AU
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control Without Name Date
26 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
26 November 2021
PSC04Change of PSC Details
Change Person Director Company
26 November 2021
CH01Change of Director Details
Change Person Director Company
26 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Memorandum Articles
12 April 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2020
PSC04Change of PSC Details
Capital Name Of Class Of Shares
18 November 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
18 November 2020
SH10Notice of Particulars of Variation
Resolution
18 November 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
16 November 2020
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 July 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Resolution
19 October 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 October 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Legacy
27 June 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Certificate Change Of Name Company
15 February 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 February 2012
MISCMISC
Change Of Name Notice
6 February 2012
CONNOTConfirmation Statement Notification
Incorporation Company
5 October 2011
NEWINCIncorporation